Prospect Hill
Corbridge
Northumberland
NE45 5RS
Secretary Name | Peter Vassallo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years (closed 08 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lauder Grange Prospect Hill Corbridge Northumberland NE45 5RS |
Director Name | Mr David Alexander Gilthorpe |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lady Park Farm Cottage Lady Park Gateshead Tyne & Wear NE11 0HD |
Director Name | Mr Graham Edwin Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hamilton Court Northaven Sunderland SR6 0RD |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Cumbrian Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,360,000 |
Net Worth | £1,607,000 |
Cash | £46,000 |
Current Liabilities | £1,341,000 |
Latest Accounts | 28 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2015 | Administrator's progress report to 29 April 2015 (23 pages) |
8 June 2015 | Notice of move from Administration to Dissolution on 27 May 2015 (23 pages) |
3 December 2014 | Administrator's progress report to 29 October 2014 (21 pages) |
28 May 2014 | Administrator's progress report to 29 April 2014 (24 pages) |
5 December 2013 | Administrator's progress report to 29 October 2013 (18 pages) |
14 June 2013 | Administrator's progress report to 29 April 2013 (18 pages) |
5 June 2013 | Notice of extension of period of Administration (1 page) |
7 December 2012 | Administrator's progress report to 16 November 2012 (19 pages) |
3 December 2012 | Notice of extension of period of Administration (1 page) |
9 July 2012 | Notice of deemed approval of proposals (1 page) |
9 July 2012 | Administrator's progress report to 4 June 2012 (23 pages) |
9 July 2012 | Administrator's progress report to 4 June 2012 (23 pages) |
20 June 2012 | Termination of appointment of Graham Anderson as a director (1 page) |
2 March 2012 | Statement of affairs with form 2.14B (16 pages) |
14 February 2012 | Statement of administrator's proposal (1 page) |
13 February 2012 | Statement of administrator's proposal (39 pages) |
10 February 2012 | Statement of administrator's proposal (40 pages) |
5 January 2012 | Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages) |
20 December 2011 | Appointment of an administrator (1 page) |
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed border laird LIMITED\certificate issued on 13/12/11
|
24 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
4 March 2011 | Auditor's resignation (1 page) |
3 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
16 August 2010 | Full accounts made up to 28 March 2010 (17 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 February 2010 | Full accounts made up to 29 March 2009 (17 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from solway industrial estate maryport cumbria CA15 8NF (1 page) |
22 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
9 January 2009 | Full accounts made up to 30 March 2008 (18 pages) |
8 December 2008 | Accounting reference date shortened from 03/04/2008 to 31/03/2008 (1 page) |
25 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
23 January 2008 | Full accounts made up to 1 April 2007 (17 pages) |
23 January 2008 | Full accounts made up to 1 April 2007 (17 pages) |
4 December 2006 | Accounts for a small company made up to 2 April 2006 (7 pages) |
4 December 2006 | Accounts for a small company made up to 2 April 2006 (7 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
15 February 2006 | Accounting reference date shortened from 30/06/05 to 03/04/05 (1 page) |
15 February 2006 | Accounts for a small company made up to 3 April 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 3 April 2005 (7 pages) |
12 July 2005 | New director appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
18 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
17 March 2005 | Accounts for a small company made up to 27 June 2004 (7 pages) |
7 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
5 December 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
23 September 2003 | Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Particulars of mortgage/charge (9 pages) |
17 September 2003 | Company name changed sandco 794 LIMITED\certificate issued on 17/09/03 (2 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
16 May 2003 | Incorporation (19 pages) |